Name: | BENNETT TYPESETTING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 1977 (47 years ago) |
Organization Date: | 21 Nov 1977 (47 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0084884 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 2801 SOUTH FLOYD ST., LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARNOLD WYATT | Registered Agent |
Name | Role |
---|---|
ARNOLD WYATT | Director |
CHARLES STONE | Director |
WILLIAM MAHONEY | Director |
RANDALL TRENT | Director |
THOMAS FLENER | Director |
Name | Role |
---|---|
ARNOLD WYATT | Incorporator |
CHARLES STONE | Incorporator |
WILLIAM MAHONEY | Incorporator |
RANDALL TRENT | Incorporator |
THOMAS FLENER | Incorporator |
Name | File Date |
---|---|
Annual Report | 1978-07-01 |
Articles of Incorporation | 1977-11-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18607119 | 0452110 | 1986-09-30 | 2801 S. FLOYD STREET, LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1986-12-05 |
Abatement Due Date | 1987-01-26 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-12-05 |
Abatement Due Date | 1987-01-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19101200 F04 I |
Issuance Date | 1986-12-05 |
Abatement Due Date | 1987-01-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19101200 F04 II |
Issuance Date | 1986-12-05 |
Abatement Due Date | 1987-01-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002D |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1986-12-05 |
Abatement Due Date | 1987-01-19 |
Nr Instances | 3 |
Nr Exposed | 4 |
Citation ID | 01002E |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1986-12-05 |
Abatement Due Date | 1987-01-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State